Rayleigh
Essex
SS6 9JU
Secretary Name | Laura Jane Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 November 2001) |
Role | Underwriter |
Correspondence Address | 2 Bowers Road Benfleet Essex SS7 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2007 PO Box Sutton Rectory Sutton Road Rochford Essex SS4 1FD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
18 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
20 July 1999 | Return made up to 27/05/99; full list of members
|
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page) |
27 May 1998 | Incorporation (20 pages) |